GIBBS PROPERTY COMPANY LIMITED

Company Documents

DateDescription
05/08/215 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

13/07/2113 July 2021 Director's details changed for Mr Brian William Gibbs on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Mark Gibbs on 2021-07-13

View Document

13/07/2113 July 2021 Secretary's details changed for Mrs Carol Ann Gibbs on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mark Gibbs as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mrs Carol Ann Gibbs as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mr Brian William Gibbs as a person with significant control on 2021-07-13

View Document

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

13/11/1713 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

08/08/148 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

01/08/131 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/08/104 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 COMPANY NAME CHANGED THE NAMELESS PUB COMPANY LIMITED CERTIFICATE ISSUED ON 21/04/06

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

14/08/0314 August 2003 COMPANY NAME CHANGED SPEED 9688 LIMITED CERTIFICATE ISSUED ON 14/08/03

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company